Canada Square Nominees (UK) Limited


Founded in 1973, Canada Square Nominees (UK), classified under reg no. 01143821 is an active company. Currently registered at 8 Canada Square E14 5HQ, the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th April 2005 Canada Square Nominees (UK) Limited is no longer carrying the name Griffin Credit Services.

The company has 3 directors, namely Fiona M., Martin H. and Louisa J.. Of them, Louisa J. has been with the company the longest, being appointed on 6 September 2019 and Fiona M. has been with the company for the least time - from 15 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canada Square Nominees (UK) Limited Address / Contact

Office Address 8 Canada Square
Office Address2 London
Town
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143821
Date of Incorporation Tue, 6th Nov 1973
Industry Dormant Company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Fiona M.

Position: Director

Appointed: 15 August 2023

Martin H.

Position: Director

Appointed: 23 February 2021

Louisa J.

Position: Director

Appointed: 06 September 2019

Roland N.

Position: Director

Appointed: 03 August 2022

Resigned: 26 May 2023

Alison D.

Position: Director

Appointed: 06 September 2019

Resigned: 16 June 2022

Jennifer C.

Position: Secretary

Appointed: 06 September 2019

Resigned: 23 July 2021

Jonathan B.

Position: Director

Appointed: 02 May 2018

Resigned: 06 September 2019

Lydia O.

Position: Secretary

Appointed: 02 May 2018

Resigned: 06 September 2019

James M.

Position: Director

Appointed: 02 May 2018

Resigned: 06 September 2019

Kerry H.

Position: Secretary

Appointed: 10 November 2017

Resigned: 16 March 2018

Syeeda O.

Position: Director

Appointed: 10 November 2017

Resigned: 03 May 2018

David F.

Position: Director

Appointed: 13 October 2017

Resigned: 30 November 2020

Charlotte C.

Position: Secretary

Appointed: 29 February 2016

Resigned: 08 June 2017

Stephen B.

Position: Director

Appointed: 13 January 2016

Resigned: 29 June 2018

Keith H.

Position: Director

Appointed: 01 October 2015

Resigned: 18 September 2017

Stephen L.

Position: Director

Appointed: 28 March 2014

Resigned: 12 January 2016

Gillian S.

Position: Director

Appointed: 28 March 2014

Resigned: 01 October 2015

Nicola B.

Position: Director

Appointed: 20 March 2014

Resigned: 03 May 2018

Louisa J.

Position: Director

Appointed: 20 March 2014

Resigned: 03 May 2018

Katherine D.

Position: Secretary

Appointed: 12 April 2013

Resigned: 29 February 2016

Kate H.

Position: Director

Appointed: 11 December 2012

Resigned: 16 October 2013

Hannah S.

Position: Director

Appointed: 11 December 2012

Resigned: 07 November 2017

Stacey A.

Position: Secretary

Appointed: 20 March 2012

Resigned: 12 April 2013

Emma F.

Position: Secretary

Appointed: 02 September 2010

Resigned: 20 March 2012

Stephen O.

Position: Director

Appointed: 14 January 2010

Resigned: 21 April 2011

Sarah G.

Position: Director

Appointed: 14 January 2010

Resigned: 05 December 2012

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 02 September 2010

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 01 October 2008

Peter H.

Position: Director

Appointed: 04 July 2005

Resigned: 14 January 2010

Alice R.

Position: Secretary

Appointed: 04 July 2005

Resigned: 08 May 2006

Robert M.

Position: Director

Appointed: 04 July 2005

Resigned: 31 December 2013

John M.

Position: Director

Appointed: 04 July 2005

Resigned: 20 March 2014

Louisa J.

Position: Director

Appointed: 04 July 2005

Resigned: 30 September 2008

Malcolm B.

Position: Director

Appointed: 26 July 2004

Resigned: 04 July 2005

Frances N.

Position: Secretary

Appointed: 11 June 2004

Resigned: 04 July 2005

David M.

Position: Director

Appointed: 31 October 2003

Resigned: 04 July 2005

Christopher K.

Position: Director

Appointed: 30 December 2002

Resigned: 26 July 2004

Robert L.

Position: Director

Appointed: 30 December 2002

Resigned: 26 July 2004

Mark P.

Position: Secretary

Appointed: 19 December 2002

Resigned: 11 June 2004

Robert M.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 December 2002

George T.

Position: Director

Appointed: 01 April 1997

Resigned: 30 December 2002

John M.

Position: Director

Appointed: 06 May 1992

Resigned: 31 December 2002

John M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 01 July 2001

Graham P.

Position: Director

Appointed: 06 May 1992

Resigned: 30 December 2002

David G.

Position: Director

Appointed: 06 May 1992

Resigned: 31 October 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Hsbc Uk Bank Plc from Birmingham, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hsbc Bank Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hsbc Uk Bank Plc

1 Centenary Square, Birmingham, B1 1HQ, PO Box B1 1HQ, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09928412
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 26 October 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Griffin Credit Services April 29, 2005
Griffin Nominees September 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements